Abberton Road
Fingeringhoe
Essex
CO5 7AR
Secretary Name | Mr Regula Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teal Cottage Abberton Road Fingringhoe Colchester Essex CO5 7AR |
Director Name | Alistair James Cock |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Broomhills Road West Mersea Essex CO5 8AP |
Secretary Name | John Arthur Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teal Cottage Abberton Road Fingeringhoe Essex CO5 7AR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 16 Middleborough Middleborough House Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 9 other UK companies use this postal address |
40 at £1 | J.a. Coulson 53.33% Ordinary |
---|---|
35 at £1 | R. Coulson 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,970 |
Cash | £1,938 |
Current Liabilities | £7,055 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
21 August 2003 | Delivered on: 23 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 victory road west mersea colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 August 2002 | Delivered on: 21 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 16 suffolk avenue mersea colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 August 2002 | Delivered on: 16 August 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
22 July 2017 | Notification of John Coulson as a person with significant control on 14 May 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
22 July 2017 | Notification of John Coulson as a person with significant control on 22 July 2017 (2 pages) |
22 July 2017 | Notification of John Coulson as a person with significant control on 14 May 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Registered office address changed from Teal Cottage Abberton Road, Fingringhoe Colchester Essex CO5 7AR on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Teal Cottage Abberton Road, Fingringhoe Colchester Essex CO5 7AR on 21 June 2010 (1 page) |
12 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Company name changed thornwood homes LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (1 page) |
27 May 2010 | Company name changed thornwood homes LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Return made up to 14/05/07; no change of members (6 pages) |
11 July 2007 | Return made up to 14/05/07; no change of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
25 May 2005 | £ ic 100/75 09/12/04 £ sr 25@1=25 (1 page) |
25 May 2005 | £ ic 100/75 09/12/04 £ sr 25@1=25 (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
5 July 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: teal cottage abberton road fingringhoe essex CO5 7AR (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: teal cottage abberton road fingringhoe essex CO5 7AR (1 page) |
14 May 2002 | Incorporation (13 pages) |
14 May 2002 | Incorporation (13 pages) |